Whitley
Wigan
Lancashire
WN1 2QH
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 August 1996(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 November 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Alan McGoern |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 02 June 1992) |
Role | Personnel Manager |
Correspondence Address | 5 Meadow Bank Glossop Derbyshire SK13 9UY |
Director Name | Mr Harold Wolston Holme |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 02 June 1992) |
Role | Manager |
Correspondence Address | 24 Cartmell Road St Armesan Sea Lancs |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | General Manager Audit/Security |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Registered Address | United Co Operatives Ltd Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36,228 |
Cash | £43,673 |
Current Liabilities | £287,877 |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke on trent staffs ST1 5NW (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (8 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (8 pages) |
22 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (8 pages) |
25 September 2002 | New director appointed (5 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
20 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 1999 | Return made up to 30/05/99; no change of members (8 pages) |
7 June 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
13 July 1998 | Return made up to 30/05/98; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
24 June 1997 | Return made up to 30/05/97; full list of members (9 pages) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Return made up to 30/05/96; no change of members
|
1 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
8 June 1995 | Return made up to 30/05/95; no change of members (12 pages) |